About

Registered Number: 04027741
Date of Incorporation: 05/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY,

 

Markitserv Ltd was registered on 05 July 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 47 directors listed as Garwell, Robert, Leaver, Chris, Stewart, John Ashley, Winters, Kirston Gareth, Bray, David William, Jackson, Damien, Armstrong, Philip Stuart, Axilrod, Peter James, Bailey, Keith, Bernard, Bazerque, Brown, Andrew Robert, Cobb, Nigel Charles, Davie, Michael Edward Christopher, Fearn, Antony David, Field, Christopher, Forese, James Anthony, Fredrickson, Timothy James, Gould, Kevin Andrew, Gross, Andrew, Hellmann, Brian Helmut, Hoey, Shaun, Hudis, James Andrew, Janbon, Frederic, Kellner, Andrew, Le Blanc, Karsten, Leslie Horan, Ericka, Levy, Bradford, Ceo, Lobo, Claire, Lungley, Gillian Denise Guy, Macleod, Robert Patrick, Maestri, Stefano Pietro Davide, Mathews, Mark Paul, Meinel, Matthew James Thomas, Milich, David Albert, Mitrokostas, Paul, Morrissey, Christine, Morton, Andrew, Platt, Tony John, Ribbins, Paul, Searle, Nicholas Alan, Sheftel, Ryan, Tester, Michael James, Wager, Malcom, Waller, Lawrence Edmund Ian, Wallis, William, Wolohan, Karl, Zammouri, Chaker at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVER, Chris 28 February 2020 - 1
STEWART, John Ashley 28 February 2020 - 1
WINTERS, Kirston Gareth 21 June 2018 - 1
ARMSTRONG, Philip Stuart 21 June 2010 04 March 2013 1
AXILROD, Peter James 15 April 2010 08 April 2013 1
BAILEY, Keith 13 December 2011 09 March 2015 1
BERNARD, Bazerque 25 July 2001 27 August 2002 1
BROWN, Andrew Robert 12 July 2001 16 April 2002 1
COBB, Nigel Charles 25 November 2014 30 January 2017 1
DAVIE, Michael Edward Christopher 15 January 2003 30 April 2008 1
FEARN, Antony David 21 December 2001 21 May 2003 1
FIELD, Christopher 06 July 2000 14 July 2000 1
FORESE, James Anthony 14 July 2000 05 January 2001 1
FREDRICKSON, Timothy James 14 July 2000 14 March 2001 1
GOULD, Kevin Andrew 15 April 2010 13 June 2016 1
GROSS, Andrew 14 March 2001 12 November 2002 1
HELLMANN, Brian Helmut 22 October 2015 30 January 2017 1
HOEY, Shaun 25 October 2006 30 April 2008 1
HUDIS, James Andrew 30 April 2002 30 April 2008 1
JANBON, Frederic 14 July 2000 02 December 2005 1
KELLNER, Andrew 04 September 2002 16 February 2006 1
LE BLANC, Karsten 05 January 2001 14 March 2001 1
LESLIE HORAN, Ericka 29 November 2012 06 May 2014 1
LEVY, Bradford, Ceo 21 October 2013 27 February 2020 1
LOBO, Claire 28 February 2020 13 March 2020 1
LUNGLEY, Gillian Denise Guy 15 May 2002 18 June 2003 1
MACLEOD, Robert Patrick 01 April 2005 13 December 2006 1
MAESTRI, Stefano Pietro Davide 14 November 2016 11 March 2019 1
MATHEWS, Mark Paul 10 May 2013 30 January 2017 1
MEINEL, Matthew James Thomas 14 March 2001 03 May 2002 1
MILICH, David Albert 14 July 2000 21 December 2001 1
MITROKOSTAS, Paul 25 October 2010 12 September 2011 1
MORRISSEY, Christine 18 June 2003 22 April 2005 1
MORTON, Andrew 25 July 2001 24 October 2007 1
PLATT, Tony John 13 December 2006 30 April 2008 1
RIBBINS, Paul 15 October 2007 26 February 2008 1
SEARLE, Nicholas Alan 12 November 2014 30 January 2017 1
SHEFTEL, Ryan 09 September 2013 08 September 2014 1
TESTER, Michael James 21 May 2003 25 October 2006 1
WAGER, Malcom 17 July 2000 05 January 2001 1
WALLER, Lawrence Edmund Ian 21 June 2010 17 December 2012 1
WALLIS, William 25 July 2007 30 April 2008 1
WOLOHAN, Karl 21 June 2018 02 March 2020 1
ZAMMOURI, Chaker 07 November 2007 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GARWELL, Robert 10 November 2014 - 1
BRAY, David William 09 April 2010 10 June 2013 1
JACKSON, Damien 10 June 2013 10 November 2014 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 20 May 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
CS01 - N/A 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
PSC02 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 03 September 2018
CH01 - Change of particulars for director 27 June 2018
AP01 - Appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AP01 - Appointment of director 13 December 2016
AAMD - Amended Accounts 25 November 2016
AP01 - Appointment of director 14 November 2016
CS01 - N/A 27 October 2016
RP04TM01 - N/A 24 October 2016
AA01 - Change of accounting reference date 07 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 29 September 2016
AUD - Auditor's letter of resignation 29 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 16 May 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 31 December 2014
AP03 - Appointment of secretary 31 December 2014
AP01 - Appointment of director 31 December 2014
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 10 July 2013
AP03 - Appointment of secretary 10 July 2013
AP01 - Appointment of director 08 July 2013
RESOLUTIONS - N/A 04 July 2013
AD01 - Change of registered office address 10 June 2013
AP01 - Appointment of director 24 May 2013
MR04 - N/A 08 May 2013
CH01 - Change of particulars for director 02 May 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 11 January 2012
RESOLUTIONS - N/A 13 December 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 11 February 2011
AD01 - Change of registered office address 07 February 2011
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 11 August 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AD01 - Change of registered office address 16 April 2010
AUD - Auditor's letter of resignation 10 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 23 September 2009
MEM/ARTS - N/A 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
CERTNM - Change of name certificate 04 September 2009
353 - Register of members 01 September 2009
RESOLUTIONS - N/A 28 August 2009
123 - Notice of increase in nominal capital 28 August 2009
MEM/ARTS - N/A 28 August 2009
353 - Register of members 17 August 2009
363a - Annual Return 23 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 08 September 2008
RESOLUTIONS - N/A 22 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
MEM/ARTS - N/A 28 March 2008
RESOLUTIONS - N/A 20 March 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 20 March 2008
OC138 - Order of Court 20 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 18 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 20 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
RESOLUTIONS - N/A 30 November 2001
MEM/ARTS - N/A 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
225 - Change of Accounting Reference Date 21 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
MEM/ARTS - N/A 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
225 - Change of Accounting Reference Date 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
123 - Notice of increase in nominal capital 29 August 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
CERTNM - Change of name certificate 11 July 2000
CERTNM - Change of name certificate 06 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.